DH RENDERING LTD

Company Documents

DateDescription
06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 44 ECCLESBOURNE GARDENS LONDON N13 5JB

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HRISTO LENINOV VASILEV / 01/04/2019

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 PREVSHO FROM 05/04/2018 TO 31/03/2018

View Document

05/01/195 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HRISTO LENINOV VASILEV

View Document

05/01/195 January 2019 CESSATION OF DELYO HRISTOV GEORGIEV AS A PSC

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR DELYO GEORGIEV

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR HRISTO LENINOV VASILEV

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/08/1525 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/12/1418 December 2014 PREVSHO FROM 31/07/2014 TO 05/04/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DELYO HRISTOV GEORGIEV / 13/10/2013

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 218B BALAAM STREET LONDON E13 8RA ENGLAND

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company